AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
Overview
| Company Name | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01358688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AVON LIPPIATT HOBBS (CONTRACTING) LIMITED located?
| Registered Office Address | c/o BEGBIES TRAYNOR 234 The Old Exchange Southchurch Road SS1 2EG Southend-On-Sea England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2012 |
| Next Accounts Due On | Sep 30, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest confirmation statement for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 24, 2017 |
| Next Confirmation Statement Due | Apr 07, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2017 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2016 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 12, 2015 | 17 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Administrator's progress report to Jun 13, 2014 | 19 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Jan 21, 2014 | 15 pages | 2.24B | ||||||||||
Result of meeting of creditors | 23 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 22 pages | 2.17B | ||||||||||
Termination of appointment of Mark Gunda as a director | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England* on Jul 16, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom* on Jul 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Lynda Jill Keohane as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Stirling as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Ellerby as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gunda as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Russell Ellerby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Stirling as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEOHANE, Lynda Jill | Secretary | c/o Begbies Traynor The Old Exchange Southchurch Road SS1 2EG Southend-On-Sea 234 England | 176018600001 | |||||||
| CLARKE, John Henry Alfred | Director | c/o Begbies Traynor The Old Exchange Southchurch Road SS1 2EG Southend-On-Sea 234 England | United Kingdom | British | 9170350004 | |||||
| KEOHANE, Lynda Jill | Director | c/o Begbies Traynor The Old Exchange Southchurch Road SS1 2EG Southend-On-Sea 234 England | Spain | British | 157316890001 | |||||
| KEOHANE, Lynda Jill | Secretary | Eastgate Road BS5 6XX Bristol Glenfrome House United Kingdom | 151809970001 | |||||||
| REYNOLDS, David William | Secretary | High Street Bulkington SN10 1SJ Devizes Farthings Wiltshire United Kingdom | British | 136871710001 | ||||||
| SMITH, William Tom James | Secretary | Barnfield Farm Erlestoke SN10 5UE Devizes Wiltshire | British | 9170340002 | ||||||
| STIRLING, Andrew | Secretary | Eastgate Road BS5 6XX Bristol Glenfrome House United Kingdom | 172573790001 | |||||||
| BAILEY, Robert | Director | Old Park Farmhouse Vastern SN4 7PB Wootton Bassett | British | 51313200003 | ||||||
| BANKS, Michael | Director | 54 Society Road EH30 9RX South Queensferry West Lothian | Scotland | British | 41266160001 | |||||
| BLACK, David Edward | Director | 12 North Avenue G72 8AT Glasgow Lanarkshire | United Kingdom | British | 127795390001 | |||||
| CLARKE, John Henry Alfred | Director | Oak Farm St Edith Marsh Bromham SN15 2DD Chippenham Wiltshire | United Kingdom | British | 9170350002 | |||||
| DALLAS, Andrew Brian | Director | 20 Dovercliff Road SS8 7PE Canvey Island Essex | British | 51514080001 | ||||||
| ELLERBY, John Russell | Director | Eastgate Road BS5 6XX Bristol Glenfrome House United Kingdom | Scotland | British | 157562150002 | |||||
| GRIFFIN, Robert | Director | Home Farm Georges Lane Banks PR9 8HD Southport Lancashire | England | British | 62306170003 | |||||
| GUNDA, Mark | Director | c/o Begbies Traynor The Old Exchange Southchurch Road SS1 2EG Southend-On-Sea 234 England | United Kingdom | British | 172536170001 | |||||
| HARGATE, Elaine Louise | Director | Birch Avenue Rishworth HX6 4RR Sowerby Bridge 3 West Yorkshire United Kingdom | British | 130619160001 | ||||||
| HARRIS, Mark Raymond Charles | Director | Ashleigh Avenue TA6 6AU Bridgwater 28 Somerset United Kingdom | British | 130608500001 | ||||||
| ILOTT, John | Director | 24 Denewood Close WD17 4SZ Watford Hertfordshire | British | 3611700001 | ||||||
| JEMMETT, Richard William | Director | 110 Northcott RG12 7WS Bracknell Berkshire | England | British | 68677410002 | |||||
| JONES, Laurence William | Director | 23 Longley Road GU9 8LZ Farnham Surrey | England | British | 10672970001 | |||||
| LINDEN, Barry | Director | 61 Tile Kiln Lane HP3 8NW Leverstock Green Hertfordshire | United Kingdom | British | 93171930001 | |||||
| LONGSTAFF, Alison Louise | Director | Eastgate Road BS5 6XX Bristol Glenfrome House United Kingdom | United Kingdom | British | 152555950001 | |||||
| REYNOLDS, David William | Director | High Street Bulkington SN10 1SJ Devizes Farthings Wiltshire United Kingdom | United Kingdom | British | 136871710001 | |||||
| ROWLAND, Robin | Director | 18 Poplars Road MK18 1BQ Buckingham Buckinghamshire | British | 29463680001 | ||||||
| SHAND, William Fraser | Director | 22 Northleigh BA15 2RG Bradford On Avon Wiltshire | British | 10672980001 | ||||||
| SMITH, William Tom James | Director | Barnfield Farm Erlestoke SN10 5UE Devizes Wiltshire | British | 9170340002 | ||||||
| WILTSHIRE, Martin Ken | Director | 26 Apsley Close Hilperton BA14 7RD Trowbridge Wiltshire | England | British | 92644690001 | |||||
| WOOTTON, Derek Francis | Director | 23 West Downs Close PO16 7HW Fareham Hampshire | British | 9170360001 |
Does AVON LIPPIATT HOBBS (CONTRACTING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of assignment of debts by way of security | Created On Jul 30, 2003 Delivered On Aug 16, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns and agrees to assign to the lender all the company's right, title, benefit and interest in all money payable to or to the account of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 02, 2001 Delivered On Jul 23, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 09, 1993 Delivered On Jun 18, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement entitled "prompt credit application" | Created On Mar 29, 1993 Delivered On Apr 14, 1993 | Outstanding | Amount secured £423,357.36 due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement entitled "prompt credit application" | Created On Mar 16, 1992 Delivered On Mar 24, 1992 | Outstanding | Amount secured £261606 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurances. (For full details please see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement entitled "prompt credit application" | Created On Mar 16, 1992 Delivered On Mar 24, 1992 | Outstanding | Amount secured £256439-82 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurances (for full details please see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 15, 1986 Delivered On Aug 22, 1986 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Facility letter | Created On Jan 18, 1983 Delivered On Feb 02, 1983 | Satisfied | Amount secured All monies due or to become due from avon rubber PLC and/or all or any of the companies named therein to the chargee under terms of the facility letter | |
Short particulars Any monies standing to the credit of any of the accounts (other than trust accounts) of avon luppiatt hobbs (contracting) limited with midland bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Facility letter | Created On Jan 18, 1983 Delivered On Feb 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under the terms of a facility letter of even date | |
Short particulars Any accounts of the company (other than trust accounts). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation | Created On Jan 18, 1983 Delivered On Feb 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees | |
Short particulars Credit balance held by any of the mortgagees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on book debts 18.1.83 | Created On Jan 18, 1983 Delivered On Jan 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargees on any account whatsoever | |
Short particulars First fixed charge over all bookdebts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 1983 Delivered On Jan 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed charge all f/h and l/h property of the company both present and future together with all buildings and fixtures (inc. Trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 18, 1983 Delivered On Jan 26, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargees on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AVON LIPPIATT HOBBS (CONTRACTING) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0